Advanced company searchLink opens in new window

BUSHBURY HOLDINGS LIMITED

Company number 02110875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
16 Aug 2023 AA Accounts for a small company made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
28 Apr 2022 PSC02 Notification of Camfil Ltd as a person with significant control on 16 December 2021
28 Apr 2022 PSC07 Cessation of Camfil Ab as a person with significant control on 16 December 2021
24 Jan 2022 AD01 Registered office address changed from 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ England to Units 3-5 Knowsley Road 3-5 Knowsley Road Haslingden Rossendale BB4 4EG on 24 January 2022
03 Nov 2021 AA Accounts for a small company made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
15 Sep 2020 AP01 Appointment of David Moulton as a director on 8 September 2020
15 Sep 2020 TM01 Termination of appointment of William Harry Wilkinson as a director on 8 September 2020
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
01 Nov 2019 TM02 Termination of appointment of Caroline Mansfield as a secretary on 31 October 2019
01 Nov 2019 TM01 Termination of appointment of Caroline Mansfield as a director on 31 October 2019
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 AD01 Registered office address changed from 22 Motney Hill Road Gillingham Kent ME8 7TZ England to 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ on 9 September 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
04 Jan 2019 AP01 Appointment of Mr Don Donovan as a director on 1 January 2019
04 Jan 2019 TM01 Termination of appointment of Alan Patrick O'connell as a director on 31 December 2018
03 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
07 Aug 2018 AA Group of companies' accounts made up to 31 December 2017